- [S4577] Charles H. Tyson household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown, Enumeration District 82, sheet 9A, dwelling 216, family 217, National Archives micropublication T626-2091, viewed on Ancestry.com.
- [S4578] Laura Tyson, Certificate of Death, 51642, issued by Commonwealth of Pennsylvania Department of Health, filed 15 Feb 1918. Image found online on Ancestry.com Informant was Chas. Tyson, her father.
- [S5660] Gerald Crombie McWilliams, Certificate of Death, 7071 (2 Mar 1959), issued by State of California Department of Public Health, filed 6 Feb 1959. Informant was omitted, indicating it was his wife. Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
- [S5664] William F. McWilliams household, 1900 U.S. Census, Los Angeles Co., California, population schedule, Redlands, Enumeration District 231, sheet 15B, dwelling 364, family 401, National Archives micropublication T623-97, viewed on Ancestry.com.
- [S5696] Charles T. Simons, Certificate of Death, 89626, issued by Commonwealth of Pennsylvania Department of Health, filed 2 Oct 1948. Informant was Mrs. Sallie C. Simons, his wife. Image found online on Ancestry.com.
- [S5697] Lydia S. Simons, Certificate of Death, 77709, issued by Commonwealth of Pennsylvania Department of Health, filed 20 Aug 1932. Informant was Charles Simons, her husband. Image found online on Ancestry.com.
- [S5747] Gertha E. Snyder household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 32, sheet 6A, dwelling 108, family 111, National Archives micropublication T626-2090, viewed on Ancestry.com.
- [S5749] William F. Simons, serial no 3703, order no. A1137, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1818809.
- [S5751] Charles T. Simons household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 95, sheet 8B, dwelling 183, family 188, National Archives micropublication T625-1612, viewed on Ancestry.com.
- [S5752] Pierce H. Ritter household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 32, sheet 9B, dwelling 173, family 176, National Archives micropublication T626-2090, viewed on Ancestry.com.
- [S5753] Franklin P. Simons, Certificate of Death, 062623-63, issued by Commonwealth of Pennsylvania Department of Health, filed 20 Jun 1963. Informant was Catherine M. Simons, his wife. Image found online on Ancestry.com.
- [S5756] Charles Simmons household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 49-40, sheet 7A, family 121, National Archives micropublication T627-3596, informant was Sally, wife of head of household, viewed on Ancestry.com.
- [S5757] Charles Truman Simons, registration no. 7, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
- [S5758] Charles Truman Simons, U1238, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
- [S5765] William James Devereaux and Annie E Simons, Marriage License Docket of Lehigh County, no. 20738 (3 Jul 1909), Luzerne Co. Clerk of Orphans' Court, 455 West Hamilton St., Allentown, Pennsylvania. Image found online on FamilySearch.org from FHL # 2080099.
- [S5766] Nicholas Simons household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 134, sheet 13A-B, dwelling 270, family 276, National Archives micropublication T623-1449, viewed on Ancestry.com.
- [S5768] Daniel E. Simonson household, 1910 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 105, sheet 11A, dwelling 254, family 258, National Archives micropublication T624-1381, viewed on Ancestry.com.
- [S5769] William J. Devereaux household, 1920 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 144, sheet 6A, dwelling 99, family 122, National Archives micropublication T625-1607, viewed on Ancestry.com.
- [S5770] William J. Deveraux household, 1930 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 78, sheet 14B, dwelling 338, family 339, National Archives micropublication T626-2088, viewed on Ancestry.com.
- [S5771] William Deveraux household, 1940 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 4, Enumeration District 48-107, sheet 6B, family 107, National Archives micropublication T627-3593, informant was not indicated, viewed on Ancestry.com.
- [S5772] Anna E. Devereaux, Certificate of Death, 26063, issued by Commonwealth of Pennsylvania Department of Health, filed 31 Mar 1952. Informant was Wm. J. Devereaux, her husband. Image found online on Ancestry.com.
- [S5773] Register of the Reformed Congregation of the Zion Church of Seigfried Pennsylvania, later known as St. Paul's Reformed, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records, Reel 549.
- [S5775] James Merlan Devereaux, Certificate of Death, 62864, issued by Commonwealth of Pennsylvania Department of Health, filed 14 Jul 1857. Informant was Doris G. Devereaux, his wife. Image found online on Ancestry.com.
- [S5777] Baby Devereaux, Certificate of Death, 49666, issued by Commonwealth of Pennsylvania Department of Health, filed 5 May 1910. Informant was William Devereaux, his father. Image found online on Ancestry.com.
- [S5827] Ida May Gotthardt obituary, The Morning Call, Allentown, Pennsylvania, 30 Nov 2002, pg B29, archived online by GenealogyBank.com, (<http://www.genealogybank.com>).
- [S5857] Abreham Redcay household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 91, sheet 12B, dwelling 286, family 303, National Archives micropublication T625-1612, viewed on Ancestry.com.
- [S5867] Frank G. Redcay household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 29, sheet 12b, dwelling 294, family 309, National Archives micropublication T626-2090, viewed on Ancestry.com.
- [S5868] Frank Gold Redcay, Certificate of Death, 44233, issued by Commonwealth of Pennsylvania Department of Health, filed 8 May 1950. Informant was Lera S. Redcay, his wife. Image found online on Ancestry.com.
- [S5869] Frank Redcay household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 49-34, sheet 11A, family 198, National Archives micropublication T627-3596, informant was Lera, wife of head of household, viewed on Ancestry.com.
- [S5870] Frank Gold Redcay, serial no 450, order no. A397, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
- [S5875] Charles Tyson, Certificate of Death, 39602, issued by Commonwealth of Pennsylvania Department of Health, filed 21 Apr 1943. Informant was Lera E. Bucher, his daughter. Image found online on Ancestry.com.
- [S5883] Charlie H. Tyson household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown ward 2, Enumeration District 144, sheet 6A, dwelling 140, family 144, National Archives micropublication T625-1610, viewed on Ancestry.com.
- [S5889] Register of Christ United Methodist Church of Northumberland, Pennsylvania, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records, Reel 238.
- [S5890] Charles Tyson household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown ward 1, Enumeration District 49-106, sheet 19A, family 410, National Archives micropublication T627-3598, informant was Sarah, wife of head of household, viewed on Ancestry.com.
- [S7371] Sarah E. Reitz, Local Registrar's Certificate of Death, 27855, issued by Commonwealth of Pennsylvania Department of Health, filed 3 Feb 1982. Informant was not indicated. Image provided by Paul R. Reitz by email "Terry & Nancy's Ancestors - Sarah E. Simons" to author 17 Feb 2017.
- [S7372] "Weddings: Reitz - Tyson," The Post, Frederick, Maryland, 20 Jul 1963. Image provided by Paul R. Reitz by email "Re: Terry & Nancy's Ancestors - Sarah E. Simons" to author 18 Feb 2017.
- [S7374] Sarah T. Reitz will (17 Mar 1979), Union County Prothonotary, 103 S. Second St., Lewisburg, Pennsylvania. Images provided by Paul R. Reitz by email "Re: Terry & Nancy's Ancestors - Sarah E. Simons" to author 18 Feb 2017.
- [S7376] Sarah T. Reitz, Petition for Probate and Letters Testamentary, Union County Prothonotary, 103 S. Second St., Lewisburg, Pennsylvania. Image provided by Paul R. Reitz by email "Re: Terry & Nancy's Ancestors - Sarah E. Simons" to author 18 Feb 2017.
- [S7377] Sarah T. Reitz, probate affidavit, Union County Prothonotary, 103 S. Second St., Lewisburg, Pennsylvania. Image provided by Paul R. Reitz by email "Terry & Nancy's Ancestors - Sarah E. Simons" to author 17 Feb 2017.
- [S12408] Harry R. Hartman household, 1950 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton, Enumeration District 48-109, sheet 15, dwelling 102, National Archives micropublication T628-2407, image found on Ancestry.com.
- [S12695] Frank Redcay household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-45, sheet 35, dwelling 334, National Archives micropublication T628-1698, image found on Ancestry.com.
- [S12696] Marriage Licenses and Certificates, Chemung Co., New York, Chemung Co. Courthouse, 210 Lake St, Elmira, New York, Image found online FamilySearch.org.
- [S12697] "Marriages: Redcau -- Simons," Miltonian, Milton, Pennsylvania, 7 Feb 1918, pg 8. Image found online on Newspapers.com.
- [S12698] Lera S. Woodcock obituary, The Daily Item, Sunbury, Pennsylvania, 20 Feb 1989, pg 8. Image found online on Newspapers.com.
- [S12699] William Lester Woodcock obituary, Sunbury Daily Item, Sunbury, Pennsylvania, 7 Oct 1965, pg 10. Image found online on Newspapers.com.
- [S12711] "Property Sold," Sunbury Daily Item, Sunbury, Pennsylvania, 3 Mar 1952, pg 13. Image found online on Newspapers.com.
- [S12712] "Vet's Auxiliary Dines," Sunbury Daily Item, Sunbury, Pennsylvania, 2 Mar 1951, pg 5. Image found online on Newspapers.com.
- [S12739] Clementine Miller household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, Lewisburg, Enumeration District 60-18, sheet 7, dwelling 71, National Archives micropublication T628-2732, image found on Ancestry.com.
- [S12743] Lera Eileen Tyson Bucher obituary, The Daily Item, Sunbury, Pennsylvania, 5 Nov 1975, pg 8. Image found online on Newspapers.com.
- [S12753] William D. Reitz obituary, The Daily Item, Sunbury, Pennsylvania, 4 Dec 1985, pg 8. Image found online on Newspapers.com.